LANDIS+GYR CANADA, INC.

Address:
4797 De La Savane Road, Saint-hubert, QC J3Y 9G1

LANDIS+GYR CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 6507352. The registration start date is January 17, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6507352
Business Number 811307743
Corporation Name LANDIS+GYR CANADA, INC.
Registered Office Address 4797 De La Savane Road
Saint-hubert
QC J3Y 9G1
Incorporation Date 2006-01-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
Nathalie Beauregard 1000 de la Gauchetière Street West, Suite 2100, Montréal QC H3B 4W5, Canada
Blake Dee Miskin 4370 May Apple Drive, Alpharetta, GA 30005, United States
RICHARD MORA 6131 SONGBIRD TRAIL, LAFAYETTE IN 47905, United States
Prasanna Venkatesan 12970 Mariners Crescent, Alpharetta GA 30005, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-19 current 4797 De La Savane Road, Saint-hubert, QC J3Y 9G1
Address 2011-05-19 2015-05-19 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Address 2006-01-17 2011-05-19 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9
Name 2008-07-30 current LANDIS+GYR CANADA, INC.
Name 2006-02-16 2008-07-30 CELLNET TECHNOLOGY CANADA, INC.
Name 2006-01-17 2006-02-16 6507352 CANADA INC.
Status 2020-05-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 2020-05-11 2020-05-11 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2008-07-30 2020-05-11 Active / Actif
Status 2008-06-20 2008-07-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-17 2008-06-20 Active / Actif

Activities

Date Activity Details
2020-05-11 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2011-05-19 Amendment / Modification RO Changed.
Section: 178
2008-07-30 Amendment / Modification Name Changed.
2006-02-16 Amendment / Modification Name Changed.
2006-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4797 de la Savane Road
City Saint-Hubert
Province QC
Postal Code J3Y 9G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Netzkapital Financial Corporation 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1996-04-19
Les Entreprises De Gestion M. Farley Inc. 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1986-12-23
Place Du St-laurent, Gestion ImmobiliÈre Inc. 4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1 1983-11-09
Le Lampiste De Beloeil Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 1981-03-18
Entreprise Solstice Limitée 4911 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1945-06-05
Kiddo Technologies Inc. 4815 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1997-07-24
Minimax Technologies Inc. 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1997-08-06
Gestion Gerald Dorion Ltee 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1979-03-16
Gear Tote System Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 2007-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
Nathalie Beauregard 1000 de la Gauchetière Street West, Suite 2100, Montréal QC H3B 4W5, Canada
Blake Dee Miskin 4370 May Apple Drive, Alpharetta, GA 30005, United States
RICHARD MORA 6131 SONGBIRD TRAIL, LAFAYETTE IN 47905, United States
Prasanna Venkatesan 12970 Mariners Crescent, Alpharetta GA 30005, United States

Entities with the same directors

Name Director Name Director Address
Anthera Canada Inc. Nathalie Beauregard 1000 de La Gauchetière Street West, Suite 2100, Montréal QC H3B 4W5, Canada
ROOTZA.COM INC. NATHALIE BEAUREGARD 3625 STE-FAMILLE, MONTRÉAL QC H2X 2L5, Canada
6925383 CANADA INC. NATHALIE BEAUREGARD 9294, RUE GABRIELLE-ROY, MONTRÉAL QC H1E 7B9, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Y 9G1

Similar businesses

Corporation Name Office Address Incorporation
Landis & Gyr Services D'utilitÉ Publique, LtÉe 8455 19e Ave, Montreal, QC H1Z 4J2 1993-12-17
Landis International Inc. 800, Rue Rossiter, Saint-jean-sur-richelieu, QC J3B 8J1
Rod Landis Process Controls Inc. 140 Gatestone Private, Ottawa, ON K1J 1K5 2003-07-14
Landis International Inc. 800 Rossiter, St-jean Sur Richelieu, QC J3B 8J1 1980-12-10
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29

Improve Information

Please provide details on LANDIS+GYR CANADA, INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches